A & A CYCLE SHOP, INC.

Name: | A & A CYCLE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1969 (56 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 283132 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 SNOOP STREET, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER J. SNOOP, SR. | Chief Executive Officer | 3 SNOOP STREET, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ALEXANDER J. SNOOP, SR. | DOS Process Agent | 3 SNOOP STREET, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2024-12-19 | Address | 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2024-12-19 | Address | 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1999-10-21 | 2007-10-03 | Address | 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2007-10-03 | Address | 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001373 | 2024-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-18 |
220103002897 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
131104002153 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111024002583 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091005002468 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State